Search icon

NEW YUMMY AT NEW FAIRFIELD INC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEW YUMMY AT NEW FAIRFIELD INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 2017
Business ALEI: 1233038
Annual report due: 16 Mar 2025
Business address: 54 STATE, NEW FAIRFIELD, CT, 06812, United States
Mailing address: 54 STATE, RT 37, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: CCTS.EA@GMAIL.COM

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANNY MEI ZHENG Agent 54 STATE, RT 37, NEW FAIRFIELD, CT, 06812, United States 54 STATE, RT 37, NEW FAIRFIELD, CT, 06812, United States +1 203-312-9557 CCTS.EA@GMAIL.COM 11 Brush Dr, New Fairfield, CT, 06812-2616, United States

Officer

Name Role Business address Phone E-Mail Residence address
DANNY MEI ZHENG Officer 54 STATE, RT 37, NEW FAIRFIELD, CT, 06812, United States +1 203-312-9557 CCTS.EA@GMAIL.COM 11 Brush Dr, New Fairfield, CT, 06812-2616, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012413673 2025-02-25 - Annual Report Annual Report -
BF-0008005687 2023-12-31 2023-12-31 First Report Organization and First Report 2018
BF-0012488923 2023-12-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005795449 2017-03-16 2017-03-16 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7827477300 2020-04-30 0156 PPP 54 STATE ROUTE 37, NEW FAIRFIELD, CT, 06812
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11105
Loan Approval Amount (current) 11105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW FAIRFIELD, FAIRFIELD, CT, 06812-0001
Project Congressional District CT-05
Number of Employees 3
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11199.62
Forgiveness Paid Date 2021-03-10
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information